KITFIX SWALLOW PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Register inspection address has been changed from Flint Buildings 1 Bedding Lane Norwich Norfolk NR3 1RG to 2 Tusser Road Taverham Norwich NR8 6TQ

View Document

11/02/2511 February 2025 Confirmation statement made on 2024-11-06 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/11/216 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 DIRECTOR APPOINTED MR JONATHAN MARCUS

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, SECRETARY STUART MARCUS

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUCKER

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM CASTLE ACRE ROAD SWAFFHAM NORFOLK PE37 7HU

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR STUART MARCUS

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

14/01/1914 January 2019 CESSATION OF PATRICIA EVELYN JOAN MARCUS AS A PSC

View Document

14/01/1914 January 2019 CESSATION OF STUART NEVILLE MARCUS AS A PSC

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KITFIX INVESTMENTS LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/07/184 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/09/1730 September 2017 SAIL ADDRESS CREATED

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

23/01/1723 January 2017 ADOPT ARTICLES 30/12/2016

View Document

18/01/1718 January 2017 COMPANY NAME CHANGED KITFIX SWALLOW GROUP LIMITED CERTIFICATE ISSUED ON 18/01/17

View Document

18/01/1718 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/02/166 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/02/165 February 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/05/158 May 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/01/156 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD MARCUS

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR EDWARD QUINTIN MARCUS

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/01/149 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

21/12/1221 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/02/1227 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

09/02/129 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA EVELYN JOAN MARCUS / 21/12/2009

View Document

26/01/1026 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART NEVILLE MARCUS / 21/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARTHUR DUCKER / 21/12/2009

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART NEVILLE MARCUS / 21/12/2009

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM CASTLEACRE ROAD SWAFFHAM NORFOLK

View Document

20/01/1020 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

26/03/0926 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/11/9916 November 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/06/9824 June 1998 AUDITOR'S RESIGNATION

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 S-DIV 22/07/96

View Document

27/08/9627 August 1996 ADOPT MEM AND ARTS 22/07/96

View Document

27/08/9627 August 1996 RE SHARES 22/07/96

View Document

21/06/9621 June 1996 ARTICLES OF ASSOCIATION

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 Accounts for a small company made up to 1994-06-30

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 Accounts for a small company made up to 1993-06-30

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/05/937 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/937 May 1993

View Document

05/05/935 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 Accounts for a small company made up to 1992-06-30

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

12/06/9212 June 1992 Accounts for a small company made up to 1991-06-30

View Document

26/02/9226 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

02/04/912 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

02/04/912 April 1991 Accounts for a small company made up to 1990-06-30

View Document

02/04/912 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/89

View Document

29/01/9029 January 1990 Accounts for a medium company made up to 1989-06-30

View Document

14/12/8914 December 1989

View Document

14/12/8914 December 1989 NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989

View Document

24/11/8924 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989

View Document

28/03/8928 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/88

View Document

15/03/8915 March 1989 Accounts for a medium company made up to 1988-06-30

View Document

18/02/8818 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

18/02/8818 February 1988 Accounts for a small company made up to 1987-06-30

View Document

11/02/8811 February 1988 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

04/03/874 March 1987 Accounts for a small company made up to 1986-06-30

View Document

01/08/861 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/861 August 1986

View Document

04/07/864 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

20/08/6320 August 1963 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/08/63

View Document

28/09/6228 September 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/6228 September 1962 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company